Search icon

PERALTA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PERALTA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERALTA GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P00000007644
FEI/EIN Number 650974665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5841 SW 17TH STREET, PLANTATION, FL, 33317
Mail Address: 5841 SW 17TH STREET, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA VICTOR S President 5841 SW 17TH ST, PLANTATION, FL, 33317
PERALTA VICTOR Agent 5841 SW 17TH STREET, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900087 WATER HEATER DEPOT EXPIRED 2008-11-05 2013-12-31 - 5841 SW 17TH ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-11 PERALTA, VICTOR -
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 5841 SW 17TH STREET, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2004-02-24 5841 SW 17TH STREET, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 5841 SW 17TH STREET, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000422495 TERMINATED 1000000932643 BROWARD 2022-08-31 2042-09-07 $ 3,092.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State